Slr Holdings Limited
- Active
- Incorporated on 20 May 2004
Reg Address: 1 Bartholomew Lane, London EC2N 2AX, United Kingdom
Previous Names:
Bealaw (708) Limited - 22 Jul 2004
Bealaw (708) Limited - 20 May 2004
Company Classifications:
74901 - Environmental consulting activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Slr Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | INTERTRUST (UK) LIMITED | Corporate Secretary | 8 Aug 2023 | - | Active |
2 | Neil Christopher Penhall | Director | 6 Nov 2013 | British | Active |
3 | Neil Christopher Penhall | Director | 6 Nov 2013 | British | Active |
4 | Faramarz Bogzaran | Director | 11 Sep 2007 | Canadian | Resigned 1 Oct 2009 |
5 | Elizabeth Jones | Director | 29 Apr 2005 | British | Resigned 25 Apr 2008 |
6 | John Rawcliffe Avery Crabtree | Director | 15 Oct 2004 | British | Resigned 1 Oct 2009 |
7 | John Rawcliffe Airey Crabtree | Director | 15 Oct 2004 | British | Resigned 1 Oct 2009 |
8 | David Graham Richards | Director | 3 Sep 2004 | British | Resigned 6 Nov 2013 |
9 | Neil Christopher Penhall | Director | 3 Sep 2004 | British | Resigned 1 Oct 2009 |
10 | Kevin Grant Rattue | Director | 3 Sep 2004 | British | Resigned 1 Oct 2009 |
11 | Alan James Sheppard | Director | 3 Sep 2004 | British | Resigned 28 May 2008 |
12 | Kevin Richardson Whittle | Director | 3 Sep 2004 | British | Resigned 29 Apr 2005 |
13 | Kevin Grant Rattue | Director | 3 Sep 2004 | British | Resigned 1 Oct 2009 |
14 | John Martin Green | Secretary | 2 Aug 2004 | British | Resigned 31 Jan 2023 |
15 | John Martin Green | Secretary | 2 Aug 2004 | British | Active |
16 | Nishith Malde | Director | 2 Aug 2004 | British | Resigned 1 Oct 2009 |
17 | BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 20 May 2004 | - | Resigned 2 Aug 2004 |
18 | CROFT NOMINEES LIMITED | Corporate Nominee Director | 20 May 2004 | - | Resigned 2 Aug 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | 3i Group Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 27 Jul 2016 | - | Ceased 27 Jul 2016 |
2 | Slr Management Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Slr Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 May 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 4 Oct 2023 | Download PDF |
3 | Officers - Appoint Corporate Secretary Company With Name Date | 4 Oct 2023 | Download PDF |
4 | Accounts - Full | 2 Oct 2023 | Download PDF |
5 | Confirmation Statement - Updates | 28 Jun 2023 | Download PDF |
6 | Capital - Allotment Shares | 10 May 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 31 Jan 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 31 Jan 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 31 Jan 2023 | Download PDF |
10 | Officers - Termination Secretary Company With Name Termination Date | 31 Jan 2023 | Download PDF |
11 | Accounts - Full | 7 Oct 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 1 Jun 2022 | Download PDF |
13 | Confirmation Statement - Updates | 20 May 2021 | Download PDF |
14 | Resolution | 13 Apr 2021 | Download PDF |
15 | Incorporation - Memorandum Articles | 13 Apr 2021 | Download PDF |
16 | Accounts - Full | 9 Jan 2021 | Download PDF 23 Pages |
17 | Capital - Second Filing Allotment Shares | 10 Dec 2020 | Download PDF 8 Pages |
18 | Capital - Allotment Shares | 9 Nov 2020 | Download PDF 6 Pages |
19 | Resolution | 3 Nov 2020 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 14 Jul 2020 | Download PDF 3 Pages |
21 | Accounts - Full | 2 Oct 2019 | Download PDF 19 Pages |
22 | Confirmation Statement - No Updates | 20 May 2019 | Download PDF 3 Pages |
23 | Accounts - Change Account Reference Date Company Current Extended | 22 Oct 2018 | Download PDF 1 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2018 | Download PDF 60 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Oct 2018 | Download PDF 62 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Aug 2018 | Download PDF 18 Pages |
27 | Accounts - Full | 16 Jul 2018 | Download PDF 18 Pages |
28 | Mortgage - Satisfy Charge Full | 27 Jun 2018 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 27 Jun 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 21 Jun 2018 | Download PDF 3 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Sep 2017 | Download PDF 2 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Aug 2017 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 5 Pages |
34 | Accounts - Full | 16 May 2017 | Download PDF 20 Pages |
35 | Officers - Change Person Director Company With Change Date | 21 Jul 2016 | Download PDF 2 Pages |
36 | Officers - Change Person Secretary Company With Change Date | 21 Jul 2016 | Download PDF 1 Pages |
37 | Officers - Change Person Director Company With Change Date | 21 Jul 2016 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2016 | Download PDF 4 Pages |
39 | Accounts - Full | 3 May 2016 | Download PDF 13 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2015 | Download PDF 4 Pages |
41 | Accounts - Full | 7 Jun 2015 | Download PDF 13 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 4 Pages |
43 | Accounts - Full | 25 Apr 2014 | Download PDF 13 Pages |
44 | Officers - Termination Director Company With Name | 3 Jan 2014 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 3 Jan 2014 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2013 | Download PDF 4 Pages |
47 | Accounts - Full | 13 May 2013 | Download PDF 14 Pages |
48 | Accounts - Full | 24 Jul 2012 | Download PDF 14 Pages |
49 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
50 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
52 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 16 Jul 2012 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 13 Jul 2012 | Download PDF 9 Pages |
57 | Mortgage - Legacy | 13 Jul 2012 | Download PDF 12 Pages |
58 | Resolution | 12 Jul 2012 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 4 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 25 May 2011 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2011 | Download PDF 10 Pages |
62 | Accounts - Full | 21 Apr 2011 | Download PDF 14 Pages |
63 | Accounts - Full | 29 Jul 2010 | Download PDF 15 Pages |
64 | Officers - Termination Director Company With Name | 13 Jul 2010 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 13 Jul 2010 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 13 Jul 2010 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 13 Jul 2010 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2010 | Download PDF 31 Pages |
69 | Officers - Termination Director Company With Name | 13 Jul 2010 | Download PDF 1 Pages |
70 | Mortgage - Legacy | 19 Mar 2010 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 23 Jun 2009 | Download PDF 19 Pages |
72 | Accounts - Full | 31 Mar 2009 | Download PDF 20 Pages |
73 | Accounts - Group | 23 Jul 2008 | Download PDF 60 Pages |
74 | Mortgage - Legacy | 16 Jul 2008 | Download PDF 1 Pages |
75 | Mortgage - Legacy | 16 Jul 2008 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 16 Jul 2008 | Download PDF 2 Pages |
77 | Resolution | 14 Jul 2008 | Download PDF 9 Pages |
78 | Mortgage - Legacy | 4 Jul 2008 | Download PDF 13 Pages |
79 | Mortgage - Legacy | 26 Jun 2008 | Download PDF 6 Pages |
80 | Annual Return - Legacy | 20 Jun 2008 | Download PDF 21 Pages |
81 | Capital - Legacy | 17 Jun 2008 | Download PDF 9 Pages |
82 | Officers - Legacy | 10 Jun 2008 | Download PDF 1 Pages |
83 | Resolution | 10 Jun 2008 | Download PDF 2 Pages |
84 | Officers - Legacy | 10 Jun 2008 | Download PDF 1 Pages |
85 | Incorporation - Memorandum Articles | 3 Jun 2008 | Download PDF 43 Pages |
86 | Capital - Legacy | 3 Jun 2008 | Download PDF 56 Pages |
87 | Capital - Legacy | 3 Jun 2008 | Download PDF 56 Pages |
88 | Capital - Legacy | 3 Jun 2008 | Download PDF 56 Pages |
89 | Resolution | 3 Jun 2008 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 21 May 2008 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 21 May 2008 | Download PDF 2 Pages |
92 | Officers - Legacy | 25 Sep 2007 | Download PDF 2 Pages |
93 | Miscellaneous - Statement Of Affairs | 25 Sep 2007 | Download PDF 148 Pages |
94 | Capital - Legacy | 25 Sep 2007 | Download PDF 8 Pages |
95 | Mortgage - Legacy | 21 Sep 2007 | Download PDF 5 Pages |
96 | Mortgage - Legacy | 21 Sep 2007 | Download PDF 3 Pages |
97 | Annual Return - Legacy | 27 Jun 2007 | Download PDF 35 Pages |
98 | Capital - Legacy | 8 Jun 2007 | Download PDF 2 Pages |
99 | Miscellaneous - Statement Of Affairs | 8 Jun 2007 | Download PDF 127 Pages |
100 | Accounts - Group | 7 Jun 2007 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.